Bardfield Saling
Braintree
Essex
CM7 5EJ
Secretary Name | Mrs Christelle Melamud |
---|---|
Status | Closed |
Appointed | 01 October 2015(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | Four Elms Mill Bardfield Road Bardfield Saling Braintree Essex CM7 5EJ |
Director Name | Mr Christopher Lodge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2009) |
Role | Vehicle Repairer |
Correspondence Address | 65 Tidings Hill Halstead Essex CO9 1BJ |
Secretary Name | Mrs Rosalind Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 65 Tidings Hill Halstead Essex CO9 1BJ |
Secretary Name | Andrew Rex William Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Four Elms Mill Bardfield Road Bardfield Saling Braintree Essex CM7 5EJ |
Website | baileyshorsefeeds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 850247 |
Telephone region | Great Dunmow |
Registered Address | Four Elms Mill Bardfield Road Bardfield Saling Braintree Essex CM7 5EJ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Bardfield Saling |
Ward | Rayne |
8k at £1 | F.h. Nash LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 May 1994 | Delivered on: 26 May 1994 Satisfied on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
---|---|
24 November 2016 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 November 2015 | Appointment of Mrs Christelle Melamud as a secretary on 1 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Andrew Rex William Bullock as a secretary on 30 September 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Registered office address changed from Unit 5,Mushroom Farm Hedingham Rd Wethersfield,Nr Braintree Essex CM7 4EQ on 19 March 2010 (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Appointment of Mr Paul Venner as a director (3 pages) |
12 January 2010 | Termination of appointment of Christopher Lodge as a director (2 pages) |
12 January 2010 | Appointment of Andrew Rex William Bullock as a secretary (3 pages) |
12 January 2010 | Termination of appointment of Rosalind Lodge as a secretary (2 pages) |
2 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
16 August 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
10 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 March 2004 | Return made up to 06/03/04; full list of members
|
5 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members
|
22 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 30 June 1998 (9 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
7 October 1997 | Full accounts made up to 30 June 1997 (9 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members
|
14 March 1997 | Resolutions
|
24 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
21 March 1995 | Return made up to 06/03/95; full list of members
|